GREENSIDE MILLS MANAGEMENT COMPANY LIMITED

05492283
GLENDEVON HOUSE 4 HAWTHORN PARK COAL ROAD LEEDS LS14 1PQ

Documents

Documents
Date Category Description Pages
04 Jul 2024 officers Change of particulars for director (Zahid Hameed) 2 Buy now
20 Jun 2024 accounts Annual Accounts 7 Buy now
17 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Feb 2024 officers Termination of appointment of secretary (Dolores Charlesworth) 1 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Apr 2023 accounts Annual Accounts 7 Buy now
10 Jun 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Feb 2022 accounts Annual Accounts 7 Buy now
23 Sep 2021 officers Termination of appointment of secretary (Deanne Stephanie Hall) 1 Buy now
22 Jun 2021 accounts Annual Accounts 7 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Jan 2020 accounts Annual Accounts 7 Buy now
16 Aug 2019 officers Appointment of corporate secretary (J H Watson Property Management Limited) 2 Buy now
28 Jun 2019 accounts Annual Accounts 7 Buy now
12 Jun 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Feb 2018 accounts Annual Accounts 7 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
14 Feb 2017 accounts Annual Accounts 7 Buy now
29 Jun 2016 annual-return Annual Return 7 Buy now
07 Mar 2016 accounts Annual Accounts 7 Buy now
22 Jul 2015 annual-return Annual Return 7 Buy now
20 Jul 2015 officers Appointment of director (Mr Timothy Robert Dyson) 2 Buy now
21 May 2015 accounts Annual Accounts 7 Buy now
27 Oct 2014 officers Appointment of secretary (Miss Deanne Stephanie Hall) 2 Buy now
01 Jul 2014 annual-return Annual Return 6 Buy now
18 Jun 2014 accounts Annual Accounts 7 Buy now
15 May 2014 officers Termination of appointment of secretary (Emily Duffy) 1 Buy now
07 Oct 2013 officers Appointment of secretary (Miss Emily Hope Philomena Duffy) 1 Buy now
17 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jul 2013 annual-return Annual Return 6 Buy now
26 Jun 2013 accounts Annual Accounts 7 Buy now
10 Jul 2012 annual-return Annual Return 6 Buy now
10 Jul 2012 officers Change of particulars for director (Mohammed Sajid Hameed) 2 Buy now
10 Jul 2012 officers Change of particulars for director (Karamdip Mander) 2 Buy now
10 Jul 2012 officers Change of particulars for director (Zahid Hameed) 2 Buy now
27 Jun 2012 accounts Annual Accounts 6 Buy now
16 Jan 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Jul 2011 annual-return Annual Return 7 Buy now
05 Apr 2011 accounts Annual Accounts 5 Buy now
17 Mar 2011 officers Appointment of secretary (Mrs Dolores Charlesworth) 1 Buy now
17 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Mar 2011 officers Termination of appointment of secretary (Mainstay (Secretaries) Limited) 1 Buy now
15 Sep 2010 annual-return Annual Return 8 Buy now
22 Mar 2010 officers Termination of appointment of secretary (St Pauls Secretaries Limited) 2 Buy now
22 Mar 2010 officers Termination of appointment of director (Malcolm Ball) 2 Buy now
19 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Mar 2010 officers Appointment of director (Karamdip Mander) 3 Buy now
19 Mar 2010 officers Appointment of director (Zahid Hameed) 3 Buy now
19 Mar 2010 officers Appointment of director (Mohammed Sajid Hameed) 3 Buy now
19 Mar 2010 officers Appointment of corporate secretary (Mainstay (Secretaries) Limited) 3 Buy now
16 Mar 2010 resolution Resolution 13 Buy now
10 Feb 2010 accounts Annual Accounts 5 Buy now
02 Jul 2009 annual-return Return made up to 27/06/09; full list of members 3 Buy now
19 Sep 2008 accounts Annual Accounts 5 Buy now
08 Sep 2008 annual-return Return made up to 27/06/08; no change of members 6 Buy now
13 Aug 2008 accounts Annual Accounts 5 Buy now
11 Feb 2008 address Registered office changed on 11/02/08 from: c/o hill dickinson union court 1 cook street liverpool merseyside L2 4SJ 1 Buy now
21 Aug 2007 accounts Annual Accounts 6 Buy now
16 Jul 2007 annual-return Return made up to 27/06/07; full list of members 6 Buy now
30 Nov 2006 annual-return Return made up to 27/06/06; full list of members 6 Buy now
13 Jan 2006 officers New director appointed 3 Buy now
13 Jan 2006 officers Director resigned 1 Buy now
27 Jun 2005 incorporation Incorporation Company 24 Buy now